YORKSHIRE PROFILES LIMITED
YORK

Hellopages » North Yorkshire » York » YO26 8LE

Company number 04182000
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address UNIT 6A HESSAY INDUSTRIAL ESTATE, NEW ROAD, HESSAY, YORK, NORTH YORKSHIRE, ENGLAND, YO26 8LE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Registration of charge 041820000004, created on 3 October 2016. The most likely internet sites of YORKSHIRE PROFILES LIMITED are www.yorkshireprofiles.co.uk, and www.yorkshire-profiles.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. The distance to to Hammerton Rail Station is 3.4 miles; to York Rail Station is 4.8 miles; to Cattal Rail Station is 4.9 miles; to Ulleskelf Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire Profiles Limited is a Private Limited Company. The company registration number is 04182000. Yorkshire Profiles Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Yorkshire Profiles Limited is Unit 6a Hessay Industrial Estate New Road Hessay York North Yorkshire England Yo26 8le. The company`s financial liabilities are £266.82k. It is £174.12k against last year. The cash in hand is £14.39k. It is £-4.79k against last year. And the total assets are £406.92k, which is £-25.89k against last year. HALLIWELL, Matthew is a Secretary of the company. HALLIWELL, Martin is a Director of the company. HALLIWELL, Matthew is a Director of the company. Secretary HALLIWELL, Karen Diane has been resigned. Secretary HALLIWELL, Karen Diane has been resigned. Secretary STENNETT, Nicola Jane has been resigned. Secretary WALKER, Claire Louise has been resigned. Secretary WRIGHT, Fiona Helen has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HALLIWELL, Karen Diane has been resigned. Director HALLIWELL, William Henry has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


yorkshire profiles Key Finiance

LIABILITIES £266.82k
+187%
CASH £14.39k
-25%
TOTAL ASSETS £406.92k
-6%
All Financial Figures

Current Directors

Secretary
HALLIWELL, Matthew
Appointed Date: 18 May 2016

Director
HALLIWELL, Martin
Appointed Date: 19 March 2001
65 years old

Director
HALLIWELL, Matthew
Appointed Date: 17 October 2012
39 years old

Resigned Directors

Secretary
HALLIWELL, Karen Diane
Resigned: 29 June 2011
Appointed Date: 28 April 2009

Secretary
HALLIWELL, Karen Diane
Resigned: 15 October 2002
Appointed Date: 19 March 2001

Secretary
STENNETT, Nicola Jane
Resigned: 18 May 2016
Appointed Date: 01 September 2015

Secretary
WALKER, Claire Louise
Resigned: 28 April 2009
Appointed Date: 15 October 2002

Secretary
WRIGHT, Fiona Helen
Resigned: 18 June 2014
Appointed Date: 29 June 2011

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
HALLIWELL, Karen Diane
Resigned: 24 February 2014
Appointed Date: 15 February 2010
63 years old

Director
HALLIWELL, William Henry
Resigned: 01 April 2002
Appointed Date: 19 March 2001
92 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Martin Halliwell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Matthew Halliwell
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORKSHIRE PROFILES LIMITED Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 August 2016
03 Oct 2016
Registration of charge 041820000004, created on 3 October 2016
18 May 2016
Termination of appointment of Nicola Jane Stennett as a secretary on 18 May 2016
18 May 2016
Appointment of Mr Matthew Halliwell as a secretary on 18 May 2016
...
... and 56 more events
30 Mar 2001
New secretary appointed
30 Mar 2001
New director appointed
30 Mar 2001
New director appointed
30 Mar 2001
Director resigned
19 Mar 2001
Incorporation

YORKSHIRE PROFILES LIMITED Charges

3 October 2016
Charge code 0418 2000 0004
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 April 2015
Charge code 0418 2000 0003
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
19 May 2011
All assets debenture
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2003
Supplemental chattel mortgage
Delivered: 2 October 2003
Status: Satisfied on 24 March 2011
Persons entitled: State Securities PLC
Description: Waterjet sweden 33515 cutting machine c/w 1020 control…